Advanced company searchLink opens in new window

D&E MEDIA LIMITED

Company number 06875097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2015 DS01 Application to strike the company off the register
29 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
18 Nov 2014 TM01 Termination of appointment of Susan Mary Hollyman as a director on 18 November 2014
30 Jul 2014 AP01 Appointment of Ms Susan Mary Hollyman as a director on 30 July 2014
30 Jul 2014 TM01 Termination of appointment of Michael Thomas Gordon as a director on 30 July 2014
08 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
07 Jul 2014 AP01 Appointment of Mr Michael Thomas Gordon as a director
07 Jul 2014 AA Accounts for a dormant company made up to 30 April 2013
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2013 TM01 Termination of appointment of Michael Gordon as a director
19 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
18 Mar 2013 AA Accounts for a dormant company made up to 30 April 2012
13 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
23 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
04 Jul 2011 AP01 Appointment of Mr Michael Thomas Gordon as a director
01 Jul 2011 TM01 Termination of appointment of Michael Gordon as a director
29 Jun 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
12 May 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Donald Emil Vollenweider on 1 April 2010
05 Jun 2009 288a Director appointed michael thomas gordon
12 May 2009 287 Registered office changed on 12/05/2009 from c/o fletcher kennedy 7 petworth road haslemere surrey GU27 2JB